Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BILDABIN LIMITED
Company Information for

BILDABIN LIMITED

BILDABIN BENSON LANE, CATFORTH, PRESTON, LANCASHIRE, PR4 0HY,
Company Registration Number
04703670
Private Limited Company
Active

Company Overview

About Bildabin Ltd
BILDABIN LIMITED was founded on 2003-03-19 and has its registered office in Preston. The organisation's status is listed as "Active". Bildabin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BILDABIN LIMITED
 
Legal Registered Office
BILDABIN BENSON LANE
CATFORTH
PRESTON
LANCASHIRE
PR4 0HY
Other companies in PR4
 
Filing Information
Company Number 04703670
Company ID Number 04703670
Date formed 2003-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB155520284  
Last Datalog update: 2024-04-06 20:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BILDABIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BILDABIN LIMITED

Current Directors
Officer Role Date Appointed
ROGER ERIC WICKS
Company Secretary 2007-03-24
CHRISTOPHER JOHN WICKS
Director 2003-03-19
FIONA JAYNE LILY WICKS
Director 2016-05-06
ROGER ERIC WICKS
Director 2003-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ANGELA WICKS
Company Secretary 2003-03-19 2007-03-24
MAUREEN ANGELA WICKS
Director 2003-03-19 2007-03-24
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-19 2003-03-19
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-19 2003-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER ERIC WICKS SEEDS FARM LIMITED Director 2011-11-09 CURRENT 2011-11-09 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-09-0231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-03CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-05-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26Previous accounting period shortened from 04/01/22 TO 31/12/21
2022-04-26AA01Previous accounting period shortened from 04/01/22 TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-01-25DIRECTOR APPOINTED MR JACK HENRY WICKS
2022-01-25AP01DIRECTOR APPOINTED MR JACK HENRY WICKS
2021-05-24AA04/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-03AA01Previous accounting period extended from 31/12/20 TO 04/01/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-02-08CH01Director's details changed for Mr Roger Eric Wicks on 2021-02-08
2021-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER ERIC WICKS on 2021-02-08
2020-10-19PSC04Change of details for Mr Christopher John Wicks as a person with significant control on 2020-10-19
2020-10-19CH01Director's details changed for Mr Christopher John Wicks on 2020-10-19
2020-10-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/20 FROM Harrison House Benson Lane, Catforth, Preston Lancashire PR4 0HY
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-07-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-06-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-04-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-05-18AP01DIRECTOR APPOINTED MRS FIONA JAYNE LILY WICKS
2016-05-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-13AR0119/03/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-04-14AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-13AR0119/03/15 ANNUAL RETURN FULL LIST
2014-07-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-27AR0119/03/14 ANNUAL RETURN FULL LIST
2013-06-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0119/03/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2012-05-14AR0119/03/12 ANNUAL RETURN FULL LIST
2011-11-21RES01ADOPT ARTICLES 10/11/2011
2011-11-21RES12Resolution of varying share rights or name
2011-11-21CC04Statement of company's objects
2011-11-21SH08Change of share class name or designation
2011-11-21SH10Particulars of variation of rights attached to shares
2011-11-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0119/03/11 ANNUAL RETURN FULL LIST
2010-09-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0119/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ERIC WICKS / 18/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WICKS / 18/03/2010
2009-08-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WICKS / 10/04/2008
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM HARRISON HOUSE, BENSON LANE, CARFORTH, PRESTON LANCASHIRE PR4 0HY
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-03-30363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363(287)REGISTERED OFFICE CHANGED ON 04/04/05
2005-04-04363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-07-0388(2)RAD 25/06/03--------- £ SI 4999@1=4999 £ IC 1/5000
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1015051 Active Licenced property: BENSON LANE HARRISON HOUSE CATFORTH PRESTON CATFORTH GB PR4 0HY.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1015051 Active Licenced property: BENSON LANE HARRISON HOUSE CATFORTH PRESTON CATFORTH GB PR4 0HY.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BILDABIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BILDABIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.529
MortgagesNumMortOutstanding1.019
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46610 - Wholesale of agricultural machinery, equipment and supplies

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BILDABIN LIMITED

Intangible Assets
Patents
We have not found any records of BILDABIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BILDABIN LIMITED
Trademarks
We have not found any records of BILDABIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BILDABIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Metropolitan Borough Council 2014-07-14 GBP £ Main contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BILDABIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BILDABIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BILDABIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.